Name: | 308 WEST 58 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2000 (25 years ago) |
Entity Number: | 2505894 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 308 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
308 WEST 58 LLC | DOS Process Agent | 308 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-21 | 2024-02-20 | Address | 308 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-12-01 | 2018-09-21 | Address | 308 WEST 58TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2002-05-07 | 2008-12-01 | Address | WEST PARK HOTEL, 308 W 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-05-03 | 2002-05-07 | Address | 308 WEST 58TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003998 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
180921006086 | 2018-09-21 | BIENNIAL STATEMENT | 2018-05-01 |
140521002201 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
111026002002 | 2011-10-26 | BIENNIAL STATEMENT | 2010-05-01 |
081201002885 | 2008-12-01 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State